This company is commonly known as Alphacomm Solutions Limited. The company was founded 20 years ago and was given the registration number 05022122. The firm's registered office is in STEVENAGE. You can find them at Richmond House, Walkern Road, Stevenage, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | ALPHACOMM SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05022122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Cottage, West Dean, Seaford, BN25 4AL | Secretary | 21 January 2004 | Active |
Richmond House, Walkern Road, Stevenage, SG1 3QP | Director | 21 January 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 21 January 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 21 January 2004 | Active |
Mrs Rebecca Bryant | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fleetwood Lodge, 2 Byfleets Lane, Horsham, United Kingdom, RH12 3RB |
Nature of control | : |
|
Mrs Sarah Winstanley | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Limes, Main Street, Great Casterton, United Kingdom, PE9 4AP |
Nature of control | : |
|
Mr John Vincent Winstanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Cottage, West Dean, Seaford, England, BN25 4AL |
Nature of control | : |
|
Mrs Helen Kay Winstanley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Manor Cottage, West Dean, Seaford, England, BN25 4AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.